High Wycombe
Buckinghamshire
HP13 6EX
Secretary Name | Stephanie Anne Hallin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years (closed 18 August 2009) |
Role | Secretary |
Correspondence Address | 8 Selby Road London W5 1LX |
Secretary Name | Mr Jeffrey Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Registered Address | Delta House 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,574 |
Gross Profit | £2,522 |
Net Worth | £9,261 |
Cash | £721 |
Current Liabilities | £15,214 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
20 September 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
17 September 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
12 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members
|
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
10 August 1998 | Return made up to 12/07/98; no change of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
13 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
13 August 1996 | Return made up to 12/07/96; full list of members (5 pages) |
12 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
31 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |
10 March 1986 | Incorporation (15 pages) |